logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ashfaq, Muhammad

    Related profiles found in government register
  • Ashfaq, Muhammad
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 1
  • Ashfaq, Muhammad
    Pakistani entrepreneur born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Albert Road, Manchester, M19 2FT, England

      IIF 2
  • Ashraf, Muhammad
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Asghar, Muhammad
    Pakistani business executive born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5897, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Ashfaq, Muhammad
    Pakistani company director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 St. Andrews Tower, Baird Avenue, Southall, UB1 3LU, England

      IIF 5
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Colchester, CO1 1SP, England

      IIF 6
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, High Street North, East Ham, E12 6SA, England

      IIF 7
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 8
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 9
  • Ashraf, Muhammad
    Pakistani commercial director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 11
  • Ashraf, Muhammad
    Pakistani company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 12
  • Ashraf, Muhammad
    Pakistani director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 13
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Asghar, Muhammad
    Pakistani business person born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 15
    • icon of address Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 16
  • Ashraf, Muhammad
    Pakistani director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565-567, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 17
  • Ashfaq, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Ashfaq, Muhammad
    Pakistani sales director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 19
  • Ashfaq, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Ashraf, Muhammad
    Pakistani business person born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Ashfaq, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ashfaq, Muhammad
    Pakistani accounts manager born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Ashfaq, Muhammad
    Pakistani business executive born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Ashfaq, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 25
  • Ashraf, Muhammad Asad
    Pakistani business executive born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Birch Avenue, Bradford, BD5 8EZ, England

      IIF 26
  • Ashraf, Muhammad
    Pakistani director born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 27
  • Ashraf, Muhammad
    Italian director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, St. Albans Road, Watford, WD24 5BH, England

      IIF 28
  • Ashraf, Muhammad
    Italian director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 29
  • Ashraf, Muhammad
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 30
  • Ashraf, Muhammad
    Pakistani company director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 31
  • Ashraf, Muhammad
    Pakistani company director born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Ashraf, Muhammad
    Pakistani director born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Treharris Street, Cardiff, CF24 3HN, Wales

      IIF 33
  • Ashraf, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 34
  • Ashraf, Muhammad
    Pakistani director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 35
  • Ishaq, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 36
  • Ishaq, Muhammad
    Pakistani accountant born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit No 15, Flat 0/1 40 White Field Road, Glasgow, G51 2YA, United Kingdom

      IIF 37
  • Ishaq, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Arshad, Mohammad
    Italian company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 39
  • Asghar, Muhammad
    Pakistani project manager born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
  • Asghar, Muhammad
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 41
  • Asghar, Muhammad
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 42
  • Ashfaq, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Ashraf, Mohammad
    British business-man born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1&2, St Chad's Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 47
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 48 IIF 49
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 50
    • icon of address 14158010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 55
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ashraf, Muhammad
    Pakistani director born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 63
  • Ashraf, Muhammad
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 64
  • Ashraf, Muhammad
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Atlantic Apartments, Seagull Lane, London, E16 1BZ, United Kingdom

      IIF 65
  • Ashraf, Muhammad
    Pakistani director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 66
  • Ashraf, Muhammad
    Pakistani administrator born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 67
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ashraf, Muhammad
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 69
  • Ashraf, Muhammad
    Pakistani director born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 70
  • Ashraf, Muhammad
    Pakistani company director born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 71
  • Ashraf, Muhammad
    Pakistani accountant born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Springfield Avenue, Bradford, BD7 2PL, England

      IIF 72
  • Ashraf, Muhammad
    Pakistani entrepreneur born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 73
  • Ashraf, Muhammad
    Pakistani business executive born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 399 Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 74
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 75
  • Ashraf, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 76
  • Ashraf, Muhammad
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 77
  • Ashraf, Muhammad
    Pakistani entrepreneur born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 78
  • Ashraf, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16546842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
  • Ashraf, Muhammad
    Pakistani director born in April 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 80
  • Ashraf, Muhammad
    Pakistani freelancer born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 81
  • Ashraf, Muhammad
    Pakistani philanthropic born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 82
  • Ashraf, Muhammad
    Pakistani ecommerce born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 83
  • Ashraf, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 84
  • Ishaq, Muhammad
    Pakistani company director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
  • Ishaq, Muhammad
    Pakistani director born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 86
  • Ishaq, Muhammad
    Pakistani minister of religion born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 293, Lee Street, Oldham, Lancashire, OL8 1JG, England

      IIF 87
  • Ishaq, Muhammad
    Pakistani director born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 88
  • Ishaq, Muhammad
    Pakistani freelancer born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 89
  • Ishaq, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 90
  • Ishaq, Muhammad
    Pakistani business person born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 91
  • Ishaq, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2116, 58, Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 92
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 93
  • Asghar, Muhammad
    Pakistani director born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Asghar, Muhammad
    Pakistani director born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 95
  • Asghar, Muhammad
    Pakistani ceo born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1/3, Drybrough Crecent, Edinburgh, EH16 4FD, Scotland

      IIF 96
  • Asghar, Muhammad
    Pakistani self employed born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 97
  • Asghar, Muhammad
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 98
  • Asghar, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 99
  • Asghar, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 100
    • icon of address Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
  • Asghar, Muhammad
    Pakistani chief executive born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 102
  • Ashraf, Mohammad
    British business manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 103 IIF 104
  • Ashraf, Mohammad
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 105
  • Ashraf, Mohammad
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 106
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 107
  • Ashraf, Muhammad
    Pakistani owner born in April 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 108
  • Ashraf, Muhammad
    Pakistani director born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 109
  • Ashraf, Muhammad
    Pakistani company director born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 110
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 111
  • Ashraf, Muhammad
    Pakistani director born in September 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 238 Street 35 F10-1, Islamabad, Pakistan

      IIF 112
  • Ashraf, Muhammad
    Pakistani company director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 113
  • Ashraf, Muhammad
    Pakistani freelancer born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 114
  • Ashraf, Muhammad
    Pakistani company director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 115
  • Ashraf, Muhammad
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 116
  • Ashraf, Muhammad
    Pakistani owner born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 117
  • Ashraf, Muhammad
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, Roland Avenue, Coventry, CV6 4LX, England

      IIF 118
  • Ashraf, Muhammad
    Pakistani director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 119
  • Ashraf, Muhammad
    Pakistani company director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 120
  • Ashraf, Muhammad
    Pakistani ceo born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 121
  • Ishaq, Muhammad
    Pakistani director born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ishaq, Muhammad
    Pakistani director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Haroon Abad, Chak No. 073/4-r, Bahawalnagar, 51000, Pakistan

      IIF 123
  • Ishaq, Muhammad
    Pakistani director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 124
  • Asghar, Muhammad
    Pakistani director born in March 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, Sixth Avenue, London, E12 5PP, England

      IIF 125
  • Asghar, Muhammad
    Pakistani director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 126
  • Asghar, Muhammad
    Pakistani commercial director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47 Redthorn Grove, Redthorn Grove, Birmingham, B33 8BQ, England

      IIF 127
  • Asghar, Muhammad
    Pakistani director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 128
  • Asghar, Muhammad
    Pakistani ceo born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jalal Pur Mor Eassa Wala Muhalla House, Near Ms Tailor Shop, Jalal Pur Pir Wala Road, Lodhran, Punjab, 59250, Pakistan

      IIF 129
  • Asghar, Muhammad
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 130
  • Ashraf, Mohammad
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, North Drive, Thornton Cleveleys, FY5 3AQ, England

      IIF 131
  • Ashraf, Muhammad
    Pakistani business executive born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 132
  • Ishaq, Muhammad
    Pakistani company director born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 133
  • Mr Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 134
  • Asghar, Muhammad
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 135
  • Ashraf, Mohammad
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 136 IIF 137
  • Ashraf, Muhammad Asad
    Italian director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Kp 02, Bridge Road, Southall, London, Middlesex, UB2 4AB, United Kingdom

      IIF 138
    • icon of address Unit Kp 02, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 139
  • Ashraf, Muhammad Asad
    Italian it professional born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122a, North Road, Southall, Middlesex, UB1 2JR

      IIF 140
  • Ishaq, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 1274, Mansoor Nagar, Orangi Town, Karachi, 75800, Pakistan

      IIF 141
  • Ishaq, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sdh-316-a, Falcon Complex New Malir, Karachi, 75070, Pakistan

      IIF 142
  • Ishaq, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 143
  • Ashraf, Muhammad
    Scottish company director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 144
  • Ashraf, Muhammad
    British company director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Larch Road, Abronhill Shopping Centre, Cumbernauld, G67 3AZ, Scotland

      IIF 145
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 146
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, North Road, Durham, DH1 4SH, England

      IIF 147
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 148
    • icon of address 69, Mintern Close, Hedge Lane, London, N13 5SY, United Kingdom

      IIF 149
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 150
  • Asghar, Muhammad
    British chef born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 151
  • Asghar, Muhammad
    British director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Asghar, Muhammad
    Pakistani business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 154
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 155
  • Asghar, Muhammad
    Pakistani manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 156
  • Asghar, Muhammad
    Pakistani businessman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Lower Street, Kettering, NN16 8DN, England

      IIF 157
  • Ashraf, Mohammad
    British trader born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 158
  • Ashraf, Muhammad
    Pakistani businessman born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 159
  • Ashraf, Muhammad
    Pakistani director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 160
  • Ashraf, Muhammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 161
  • Mr Muhammad Asghar
    Pakistani born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 162
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Colchester, CO1 1SP, England

      IIF 163
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 164
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 165
    • icon of address 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 166
  • Mr Muhammad Ashraf
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 167
  • Mr Muhammad Ashraf
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 168
  • Mr Muhammad Ishaq
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 169
  • Ashraf, Mohammad
    British trader born in December 1956

    Registered addresses and corresponding companies
    • icon of address 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 170
  • Ashraf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 171
  • Ashraf, Mohammad, Mr.
    Pakistani founder / managing director born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 172
  • Ashraf, Mohammed
    British director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 173
  • Ashraf, Muhammad
    British self employed born in September 1962

    Registered addresses and corresponding companies
    • icon of address 49 Saint Andrews Drive, Glasgow, Lanarkshire, G41 5JH

      IIF 174
  • Ashraf, Muhammad
    British sales assistant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 175
  • Ashraf, Muhammad Sohaib
    Pakistani chief executive born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 176
  • Ashraf, Muhammad, Mr.
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 177
  • Mr Arshad Mohammad
    Italian born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 178
  • Mr Muhammad Ashraf
    Pakistani born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565-567, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 179
  • Muhammad Asghar
    Pakistani born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Sixth Avenue, London, E12 5PP, England

      IIF 180
  • Asharf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 181
  • Ashraf, Mohammed Waris
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, United Kingdom

      IIF 182
  • Ashraf, Mohammed Waris
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS

      IIF 183
    • icon of address 6, Ralph Avenue, Hyde, SK14 5RS, England

      IIF 184 IIF 185 IIF 186
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 187
  • Ashraf, Mohammed Waris
    British manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ, England

      IIF 188
  • Ashraf, Muhammad
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chingford Mount Road, London, E4 9AB, England

      IIF 189
  • Ashraf, Muhammad
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 96 Rushton House, Albion Avenue, London, SW8 2SF, United Kingdom

      IIF 190 IIF 191
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 192
  • Ashraf, Muhammad
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cranbourne Road, Carlisle, Cumbria, CA2 7JN, United Kingdom

      IIF 193
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 194
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 47, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 195
  • Mr Ashraf Muhammad
    Pakistani born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 196
  • Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 St. Andrews Tower, Baird Avenue, Southall, UB1 3LU, England

      IIF 197
  • Asghar, Muhammad
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rudheath Avenue, Manchester, Lancashire, M20 1PL, United Kingdom

      IIF 198
  • Asghar, Muhammad
    British entrepreneur born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 199
  • Ashraf, Mohammad
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kedleston Avenue, Manchester, M14 5PT, England

      IIF 200
  • Ashraf, Mohammad
    British consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 201
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 202
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 203
    • icon of address 3, Hardman Street, Manchester, M33HF, England

      IIF 204
    • icon of address Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 205
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 206
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British md born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vapex (uk) Ltd, Arkwright House, Parsonage Gardens, Manchester, M3 2LF, England

      IIF 210
  • Ashraf, Mohammad
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ml House, 9 North Street, Manchester, M8 8RE, United Kingdom

      IIF 211
  • Ashraf, Mohammad
    British real estate developer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 212
  • Ashraf, Mohammad
    British real estate management born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 213
  • Ashraf, Mohammad
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Devonshire Road, Chiswick, London, W4 2HD, United Kingdom

      IIF 214
  • Ashraf, Mohammad
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Devonshire Road, Chiswick, London, W4 2HD, England

      IIF 215
  • Ashraf, Mohammad Nadeem
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 216
    • icon of address Moss Bridge House, 1st Floor, Moss Bridge House, Moss Bridge Road, Rochdale, OL16 5EA, United Kingdom

      IIF 217
  • Ashraf, Mohammad Nadeem
    British estate agent born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Knowsley Street, Bury, BL9 0ST, England

      IIF 218
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 219 IIF 220
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, United Kingdom

      IIF 221
  • Ashraf, Mohammad Nadeem
    British manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, United Kingdom

      IIF 222
  • Ashraf, Mohammad Nadeem
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 223
  • Ashraf, Muhammad
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Carbrain Road, Cumbernauld, Glasgow, G67 2PL, United Kingdom

      IIF 224
  • Ashraf, Muhammad
    Italian company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, North Road, Southall, London, Middlesex, UB1 2JR, United Kingdom

      IIF 225
  • Ashraf, Muhammad
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 226
    • icon of address 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 227
    • icon of address Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 228
  • Ashraf, Muhammad
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Yateley Crescent, Birmingham, West Midlands, B42 1JQ, United Kingdom

      IIF 229
    • icon of address 168, Soho Road, Birmingham, B21 9LP, United Kingdom

      IIF 230
    • icon of address 12, Halberton St, Smethwick, B66 2QP, England

      IIF 231
  • Mohammad, Arshad
    Italian taxi driver born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 232
  • Mr Ashraf Mohammad
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 233
  • Waris Ashraf, Mohammed
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, England

      IIF 234
  • Arshad, Mohammad
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arshad, Mohammed
    British director born in June 1981

    Registered addresses and corresponding companies
    • icon of address 198, Salmon Street, Kingsbury, London, W9 8NY, United Kingdom

      IIF 238
  • Ashfaq, Muhammad Daniyal
    Pakistani business born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Shobnall Street, Burton-on-trent, Staffordshire, DE14 2HR, United Kingdom

      IIF 239
  • Ashraf, Mohammad
    British manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Midhurst Street, Rochdale, Lancashire, OL11 1PL, England

      IIF 240
    • icon of address 1, Midhurst Street, Rochdale, OL11 1PL, England

      IIF 241 IIF 242
  • Ashraf, Mohammed
    British business manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 243
  • Ashraf, Mohammed
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 244
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA

      IIF 245
  • Mr Arshad Mohammed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274 Ampthill Road, Ampthill Road, Bedford, MK42 9QJ, England

      IIF 246
    • icon of address C/o Three Leaves Accountants, 2 Manor House Lane, Datchet, Slough, SL3 9EB, England

      IIF 247
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 248
  • Mr Muhammad Ashraf
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 249
  • Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 250
  • Arif, Muhammad Ashraf
    Pakistani director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 251
  • Arshad, Mohammed
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St Anthonys Court, Lenton, Nottingham, NG7 2NB, United Kingdom

      IIF 252
  • Arshad, Mohammed
    British clothing retailer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Estonfield Drive, Urmston, Manchester, Lancashire, M41 9RR

      IIF 253
  • Arshad, Mohammed
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Asghar, Muhammad Rizwan

    Registered addresses and corresponding companies
    • icon of address 26, Mundesley Spur, Slough, Slough, SL1 3JB, United Kingdom

      IIF 259
  • Ashraf, Mohammad
    British

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British trader

    Registered addresses and corresponding companies
    • icon of address 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 262
  • Ashraf, Mohammed
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammed
    British self employed born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellhaven, Southcarbrian Road, Cumbernauld, G67 2PL, United Kingdom

      IIF 268
  • Ashraf, Mohammed
    British self employed businessman born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 269
  • Muhammad, Ashraf
    Pakistani director born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 270
  • Mr Muhammad Asad Ashraf
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Birch Avenue, Bradford, BD5 8EZ, England

      IIF 271
  • Mr Muhammad Ashfaq
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 272
  • Mr Muhammad Ishaq
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 273
  • Ashraf, Mohammed Waris

    Registered addresses and corresponding companies
    • icon of address 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ, England

      IIF 274
    • icon of address 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ

      IIF 275
    • icon of address 28, Elms Road, Stockport, SK4 4PJ, United Kingdom

      IIF 276
  • Ashraf Muhammad Muhammad
    Spanish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 277
  • Mohammed, Arshad
    British businessman born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Havant House, 274 Ampthill Road, Bedford, MK42 9QJ, England

      IIF 278
  • Mohammed, Arshad
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Three Leaves Accountants, 2 Manor House Lane, Datchet, Slough, SL3 9EB, England

      IIF 279
  • Mohammed, Arshad
    British lawyer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274 Ampthill Road, Ampthill Road, Bedford, MK42 9QJ, England

      IIF 280
    • icon of address Wembley Point 1, Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 281
  • Mohammed, Arshad
    British solicitor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 282
    • icon of address Olympic Office Centre, 8 Fulton Road, 7th Floor, Wembley, HA9 0NU, England

      IIF 283
  • Mr Mohammad Arshad
    Italian born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 284
  • Mr Muhammad Asghar
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 285
  • Mr Muhammad Asghar
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 286
  • Mr Muhammad Ashfaq
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 287
  • Mr Muhammad Ashraf
    Italian born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, St. Albans Road, Watford, WD24 5BH, England

      IIF 288
  • Mr Muhammad Ashraf
    Italian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 289
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 290
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 291
  • Mr Muhammad Ashraf
    Pakistani born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13152257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 292
  • Mr Muhammad Ashraf
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 293
  • Mr Muhammad Ishaq
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 294
  • Mr Muhammad Ishaq
    Pakistani born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 295
  • Mr Muhammad Ishaq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 296
  • Mr Muhammad Ishaq
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 297
  • Mr, Muhammad Ishaq
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 298
  • Muhammad Ashraf
    Pakistani born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 299
  • Muhammad Ashraf
    Pakistani born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 300
  • Muhammad Ashraf
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 301
  • Muhammad Ishaq
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit No 15, Flat 0/1 40 White Field Road, Glasgow, G51 2YA, United Kingdom

      IIF 302
  • Muhammad Ishaq
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 303
  • Ashraf, Muhammad

    Registered addresses and corresponding companies
    • icon of address Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 304
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 305
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 306
    • icon of address Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 307
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 308
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 309 IIF 310 IIF 311
    • icon of address 17, Wentworth Gardens, London, N13 5SW, England

      IIF 319
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 320
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 321
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 322 IIF 323
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 324 IIF 325
    • icon of address Unit 1/b, 153 Great Ducie Street, Manchester, M3 1FB, England

      IIF 326
    • icon of address Units C19 - C22, New Smithfield Market, Whitworth Street East, Manchester, M11 2WW, England

      IIF 327
  • Mr Muhammad Asghar
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 328
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 329
  • Mr Muhammad Asghar
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 330
  • Mr Muhammad Asghar
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 331
  • Mr Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 332
  • Mr Muhammad Ashfaq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 79, Albert Road, Manchester, M19 2FT, England

      IIF 333
  • Mr Muhammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, SE8 5EN, England

      IIF 334
  • Mr Muhammad Ashraf
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 335
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22 Childrey Gardens, Devon, Plymouth, PL6 5QU, United Kingdom

      IIF 336
  • Mr Muhammad Ashraf
    Pakistani born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 337
  • Mr Muhammad Ashraf
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Springfield Avenue, Bradford, BD7 2PL, England

      IIF 338
  • Mr Muhammad Ashraf
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 339
  • Mr Muhammad Ashraf
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 340
  • Mr Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 341
  • Mr Muhammad Ashraf
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 342
  • Mr Muhammad Ashraf
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 343
  • Mr Muhammad Ashraf
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16546842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 344
  • Mr Muhammad Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 345
  • Mr Muhammad Ashraf
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 346
  • Mr Muhammad Ashraf
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 347
  • Mr Muhammad Ishaq
    Pakistani born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15342913 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 348
  • Mr Muhammad Ishaq
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 1274, Mansoor Nagar, Orangi Town, Karachi, 75800, Pakistan

      IIF 349
  • Mr Muhammad Ishaq
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 350
  • Muhammad Asghar
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 351
  • Muhammad Ashfaq
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 352
  • Muhammad Ashfaq
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 353
  • Muhammad Ashfaq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 354
  • Muhammad Ashraf
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 355
  • Muhammad Ashraf
    Pakistani born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 356
  • Muhammad Ashraf
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 357
  • Muhammad Ashraf
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 358
  • Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15128023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 359
  • Muhammad Ashraf
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 360
  • Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 361
  • Muhammad Ishaq
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 362
  • Muhammad Ishaq
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 363
  • Muhammad Ishaq
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 364
  • Muhammad Ishaq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Aslam House, Wahdat Colony Street No. 1, Mohalla Rehmanabad, Tehsil Taxila, District Rawalpindi, 47080, Pakistan

      IIF 365
  • Talib, Mohammed Arshad
    British clothing retailer born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Regent Road, Lostock, Bolton, Lancashire, BL6 4DG

      IIF 366
  • Asghar, Muhammad

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 367
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 368
  • Ashraf, Mohammad

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 369
    • icon of address 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 370
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 371
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, United Kingdom

      IIF 372
  • Mr Ashraf Muhammad
    Italian born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Frizlands Lane, Dagenham, RM10 7YD, United Kingdom

      IIF 373
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 374
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 375 IIF 376
    • icon of address 555-557, Cranbrook Road, Gants Hill, IG2 6HE, England

      IIF 377
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 378
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 379
  • Mr Mohammed Ashraf
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 380
  • Mr Muhammad Asghar
    Pakistani born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 381
  • Mr Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 382
  • Mr Muhammad Ashraf
    Pakistani born in April 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 383
  • Mr Muhammad Ashraf
    Pakistani born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 384
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 385
  • Mr Muhammad Ashraf
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 386
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 387
  • Mr Muhammad Ashraf
    Pakistani born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 388
  • Mr Muhammad Ashraf
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, Roland Avenue, Coventry, CV6 4LX, England

      IIF 389
  • Mr Muhammad Ashraf
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 390
  • Mr Muhammad Ashraf
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 391
  • Mr Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 392
  • Mr Muhammed Ashraf
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, High Street North, East Ham, E12 6SA, England

      IIF 393
  • Mr. Mohammad Ashraf
    Pakistani born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 394
  • Mr. Muhammad Ashraf
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 395
  • Muhammad Asghar
    Pakistani born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 396
  • Muhammad Asghar
    Pakistani born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 397
  • Muhammad Asghar
    Pakistani born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 398
  • Muhammad Asghar
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 399
  • Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 400
  • Muhammad Asghar
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 401
  • Muhammad Ashraf
    Pakistani born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 402
  • Muhammad Ashraf
    Pakistani born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 403
  • Muhammad Ashraf
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 404
  • Muhammad Ishaq
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Haroon Abad, Chak No. 073/4-r, Bahawalnagar, 51000, Pakistan

      IIF 405
  • Ashraf, Mohammed

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 406
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 407
  • Mr Muhammad Ashraf
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 408
  • Muhammad Asghar
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 409
  • Muhammad Asghar
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 410
  • Muhammad Asghar
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 411
  • Mohammad Ashraf
    Pakistani born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-16, Bury New Road, Manchester, Lancashire, M8 8EL, United Kingdom

      IIF 412
  • Mr Ashraf Mohammad
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Overbridge Rd, Manchester, M7 1SL, United Kingdom

      IIF 413
  • Mr Muhammad Asad Ashraf
    Italian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Kp 02, Bridge Road, Southall, London, Middlesex, UB2 4AB, United Kingdom

      IIF 414
    • icon of address 122a, North Road, Southall, UB1 2JR, England

      IIF 415
    • icon of address Unit Kp 02, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 416
  • Mr Muhammad Asghar
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 417
  • Mr Muhammad Ashraf
    British born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Carbrain Road, South Carbrain Road, Cumbernauld, Glasgow, G67 2PL

      IIF 418
  • Talib, Mohammed Arshad
    British

    Registered addresses and corresponding companies
    • icon of address 27 Regent Road, Lostock, Bolton, Lancashire, BL6 4DG

      IIF 419
  • Asghar, Muhammad Rizwan
    British maintenance engineer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mundesley Spur, Slough, Berkshire, SL1 3JB, United Kingdom

      IIF 420
    • icon of address 26, Mundesley Spur, Slough, Slough, SL1 3JB, United Kingdom

      IIF 421
  • Ashraf, Mohammed Waris
    British consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Grove Lane, Cheadle Hulme, Cheshire, SK8 7LZ, United Kingdom

      IIF 422
  • Ashraf, Mohammed Waris
    British manager born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ

      IIF 423
    • icon of address 28, Elms Road, Stockport, SK4 4PJ, United Kingdom

      IIF 424
  • Muhammad, Ashraf
    Spanish transport services born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 425
  • Muhammad, Ashraf
    Italian taxi driver born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Frizlands Lane, Dagenham, Essex, RM10 7YD, United Kingdom

      IIF 426
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 427
    • icon of address 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 428
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 429
  • Mr Muhammad Asghar
    Pakistani born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Lower Street, Kettering, NN16 8DN, England

      IIF 430
  • Mr Muhammad Ashraf
    Scottish born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 431
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, North Road, Durham, DH1 4SH, England

      IIF 432
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 433
  • Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 434
  • Muhammad Sohaib Ashraf
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 47, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 435
  • Ashraf, Muhammad Asad, Mr.
    Italian director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Kp 02, Bridge Road, Southall, UB2 4AB, England

      IIF 436
  • Mohammed, Arshad
    British solicitor born in October 1972

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 17th, Floor Wembley Point, 1 Harrow Road, Wembley, HA9 6DE, United Kingdom

      IIF 437
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 438
  • Mr Muhammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 439
  • Muhammad Asghar
    Pakistani born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 440
  • Muhammad Ashraf, Falak Sher
    Pakistani e commerce born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15550277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 441
  • Muhammad, Asghar
    British business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mapleton Road, Hall Green, Birmingham, B289RA, United Kingdom

      IIF 442
  • Mr Ashraf Muhammad
    Portuguese born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Emerson Grove, Wolverhampton, West Midlands, WV10 8DF, United Kingdom

      IIF 443
  • Mr Mohammad Asharf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 444
  • Mr Mohammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 445
  • Mr Mohammed Arshad Talib
    British born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lark Street, Bolton, Lancashire, BL1 2UA

      IIF 446
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 447
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 448
  • Mohammed, Arshad
    British lawyer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Salmon Street, London, NW9 8PP, United Kingdom

      IIF 449
  • Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Waris Ashraf
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS

      IIF 453
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, England

      IIF 454
    • icon of address 6, Ralph Avenue, Hyde, SK14 5RS, England

      IIF 455 IIF 456 IIF 457
  • Mr Muhammad Asghar
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rudheath Avenue, Manchester, M20 1PL, United Kingdom

      IIF 458
  • Mr Muhammad Asghar
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 459
  • Mr Muhammad Ashraf
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chingford Mount Road, London, E4 9AB, England

      IIF 460
  • Mr Muhammad Ashraf
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 96 Rushton House, Albion Avenue, London, SW8 2SF, United Kingdom

      IIF 461
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 462
  • Mr Muhammad Ashraf
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cranbourne Road, Carlisle, CA2 7JN, United Kingdom

      IIF 463
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 464
  • Mr Mohammad Arshad
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 468
    • icon of address 3, Hardman Street, Manchester, M33HF, England

      IIF 469
    • icon of address Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 470
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 471
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 472 IIF 473
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 474
  • Mr Mohammad Ashraf
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Devonshire Road, Chiswick, London, W4 2HD

      IIF 475
    • icon of address 22, Devonshire Road, Chiswick, London, W4 2HD, United Kingdom

      IIF 476
  • Mr Mohammad Ashraf
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 477
  • Mr Mohammad Nadeem Ashraf
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Arshad
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St Anthonys Court, Lenton, Nottingham, NG7 2NB, United Kingdom

      IIF 480
  • Mr Mohammed Arshad
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 481 IIF 482
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 483 IIF 484
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 485 IIF 486
  • Mr Muhammad Ashraf
    Italian born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, North Road, Southall, London, Middlesex, UB1 2JR, United Kingdom

      IIF 487
  • Mr Muhammad Ashraf
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 488
    • icon of address 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 489
    • icon of address Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 490
  • Mr Muhammad Ashraf
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Yateley Crescent, Birmingham, B42 1JQ, United Kingdom

      IIF 491
    • icon of address 168, Soho Road, Birmingham, B21 9LP, United Kingdom

      IIF 492
  • Talib, Mohammed Arshad
    British clothing retailer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Regent Road, Bolton, Lancashire, BL6 4DG

      IIF 493
  • Talib, Mohammed Arshad
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Regent Road, Bolton, Lancashire, BL6 4DG

      IIF 494
  • Muhammad, Ashraf
    Portuguese self employed born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Emerson Grove, Wolverhampton, West Midlands, WV10 8DF, United Kingdom

      IIF 495
  • Mr Mohammad Ashraf
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Midhurst Street, Rochdale, OL11 1PL, United Kingdom

      IIF 496
  • Mr Mohammed Ashraf
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Daniyal Ashfaq
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Shobnall Street, Burton-on-trent, DE14 2HR, United Kingdom

      IIF 500
  • Mr. Muhammad Asad Ashraf
    Italian born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Kp 02, Bridge Road, Southall, UB2 4AB, England

      IIF 501
  • Mr Mohammed Arshad Talib
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lark Street, Bolton, Lancashire, BL1 2UA

      IIF 502
  • Mr Muhammad Rizwan Asghar
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mundesley Spur, Slough, SL1 3JB, United Kingdom

      IIF 503
    • icon of address 26, Mundesley Spur, Slough, Slough, SL1 3JB, United Kingdom

      IIF 504
  • Mr Mohammad Nadeem Ashraf
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 505 IIF 506
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, United Kingdom

      IIF 507 IIF 508
    • icon of address Moss Bridge House, 1st Floor, Moss Bridge House, Moss Bridge Road, Rochdale, OL16 5EA, United Kingdom

      IIF 509
    • icon of address Energy House, 9-10a Bridge Street, The Bridge, Walsall, WS1 1LR, England

      IIF 510
  • Mr Mohammed Waris Ashraf
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Grove Lane, Cheadle Hulme, Cheshire, SK8 7LZ, United Kingdom

      IIF 511
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, United Kingdom

      IIF 512
child relation
Offspring entities and appointments
Active 231
  • 1
    icon of address 98 Bellgrove Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 468 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 53 High Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 153 - Director → ME
  • 3
    icon of address 343 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,035 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bellhaven South Carbrain Road, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,168 GBP2016-06-30
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 263 - Director → ME
  • 5
    icon of address 4385, 14434201 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Mount Hermon Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 7
    AM MUHAMMAD LTD - 2024-05-23
    icon of address 9 Thornhill Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,833 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 55 - Director → ME
  • 9
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,759 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 72 Butlers Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Asghar Social Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 3 St. Anthony Court, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,778 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    724 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 290 - Has significant influence or controlOE
  • 16
    icon of address 105 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 14251176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 22 Marston Street Marston Street, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2 Newland Avenue, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 27 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
  • 22
    ATUM CAPITAL LTD - 2022-04-27
    icon of address 274 Ampthill Road Ampthill Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -120,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Second Floor, 123 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 565-567 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Office 15, F1 Brooklands Newton Street, Craven Arms, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 03 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 13733263: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 15862896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ dissolved
    IIF 352 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 168 Roland Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 33
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Kensington House 227 Sauchiehall Street, Third Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 439 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 12 Blackett Street Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 32a 156 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 16208911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ dissolved
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 38
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -442 GBP2017-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 296 High Street North, East Ham, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,685 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 136 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 375 - Has significant influence or controlOE
  • 41
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36 GBP2018-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 481 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 484 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 10 St James Way, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2014-04-02 ~ dissolved
    IIF 274 - Secretary → ME
  • 44
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 295 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 295 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 295 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 45
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 5 Studd Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -81 GBP2018-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 4 North Road, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 128 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o Dallas Mcmillan, 70 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 269 - Director → ME
  • 51
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 104 - Director → ME
  • 52
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 6 Dock Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 173 - Director → ME
  • 54
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 82 - Director → ME
  • 55
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,072 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 39 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 39 Long Acre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    187,822 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 210 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 96 Lower Street, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,340 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 4385, 14405348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 466 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4385, 15541209 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 402 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 451 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 451 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
  • 68
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 314 - Right to appoint or remove directorsOE
  • 72
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -260,415 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 452 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 313 - Ownership of shares – More than 50% but less than 75%OE
  • 74
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 75
    HAYYAT SONS LTD - 2025-05-07
    icon of address 2 Birch Avenue, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 271 - Has significant influence or controlOE
  • 76
    icon of address 6 Ralph Avenue, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 4385, 16170832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 78
    icon of address South Carbrain Road South Carbrain Road, Cumbernauld, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    167,079 GBP2025-01-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 547 Maryhill Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 145 - Director → ME
  • 82
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    101,708 GBP2016-06-30
    Officer
    icon of calendar 1992-03-26 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 22 Devonshire Road, Chiswick, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 214 - Director → ME
  • 84
    icon of address 4385, 10916083 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    169,750 GBP2022-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4385, 14440404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 363 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 120 - Director → ME
  • 87
    icon of address 4385, 14400504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 354 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 69 Mintern Close, Hedge Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 149 - Director → ME
  • 89
    icon of address 133 High Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -51,238 GBP2024-11-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 103 - Director → ME
  • 91
    icon of address 14/2g Docklands Business Centre 10-16 Tiller Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,365 GBP2016-05-31
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 8 - Director → ME
  • 92
    icon of address 24 North Drive, Thornton-cleveleys
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,487 GBP2016-03-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 242 - Director → ME
  • 93
    icon of address 22 Chesham Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 94
    icon of address Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,031 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 469 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 470 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 4385, 15342913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Unit No 15 Flat 0/1 40 White Field Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 101
    icon of address 31 St. Andrews Tower, Baird Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address 01 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 27- 4 Legge Lane, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 455 Green Lane Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 860 High Road, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 449 - Director → ME
  • 107
    icon of address International House, 6 South Molton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 4385, 14732574 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Moss Bridge House 1st Floor, Moss Bridge House, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    131,052 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address Lytchett House13 Freeland Park Wareham Road, Poole,dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Church House, Candahar Road, London
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 319 - Right to appoint or remove directorsOE
  • 112
    icon of address 6 Ralph Avenue, Gee Cross, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 24 Springfield Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 114
    icon of address 2/1 107 Roystonhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 293 Lee Street, Oldham, Lancashire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,504 GBP2024-07-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 87 - Director → ME
  • 116
    icon of address 4385, 15121809 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Right to appoint or remove directors as a member of a firmOE
  • 117
    icon of address 22 Devonshire Road, Chiswick, London
    Active Corporate (1 parent)
    Equity (Company account)
    -251,963 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 475 - Has significant influence or controlOE
  • 118
    icon of address Suite 22 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 445 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 112 Yateley Crescent, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,183 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 4385, 13677653 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 273 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 273 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 273 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 124
    icon of address 6 Ralph Avenue, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 168 Soho Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,329 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 4385, 15456166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 15 Holmwood Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 128
    icon of address 6 Ralph Avenue, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 231 - Director → ME
  • 130
    icon of address 180 Southampton Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 284 - Ownership of shares – More than 50% but less than 75%OE
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - More than 50% but less than 75%OE
  • 131
    icon of address 59 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,744 GBP2024-04-30
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 282 - Director → ME
  • 132
    icon of address 1 Lark Street, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    185,272 GBP2024-03-31
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 494 - Director → ME
    icon of calendar ~ now
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ now
    IIF 502 - Ownership of shares – More than 50% but less than 75%OE
  • 133
    icon of address Unit 153396, 13 Freeland Park,wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 555-557 Cranbrook Road, Gants Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,159 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Suite 3223 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 403 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 26 Edge End Avenue, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 28 Nye Bevan Close, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Office 3244 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 87 St. Georges Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 141
    icon of address Unit 6 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,449 GBP2024-02-28
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,210 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-06-12 ~ now
    IIF 137 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 378 - Right to surplus assets - More than 25% but not more than 50%OE
  • 146
    icon of address 4385, 13606761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 409 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Wembley Point, Wembley Point 1 Harrow Road, Wembley, London Wembley, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 281 - Director → ME
  • 151
    icon of address 57 Egerton Street, Ashton Under Lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 433 - Has significant influence or controlOE
  • 152
    icon of address 180 Southampton Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 297 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 297 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 297 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 154
    icon of address 4385, 14579296 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 155
    icon of address Unit 3 C70 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 101 Finsbury Pavement Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 471 - Has significant influence or controlOE
  • 157
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 24 North Drive, Thornton-cleveleys, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -434 GBP2021-01-31
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 496 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Suite 3217 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 117 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 305 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 388 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 388 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 388 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 388 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Right to appoint or remove directors as a member of a firmOE
  • 161
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 479 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 162
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 467 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 266 Shobnall Street, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 35 Knowsley Street, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 218 - Director → ME
  • 165
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 199 - Director → ME
    icon of calendar 2025-03-12 ~ now
    IIF 367 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
  • 167
    icon of address 17th Floor, Wembley Point 1 Harrow Road, Wembley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 437 - Director → ME
  • 168
    icon of address 62 Rudheath Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 48 Chingford Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,483 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 460 - Ownership of shares – 75% or moreOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
  • 170
    icon of address 26 Mundesley Spur, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 503 - Ownership of shares – More than 50% but less than 75%OE
  • 171
    icon of address 8 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Office 243, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 402 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 264 - Director → ME
  • 174
    icon of address Office 3104 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 39 Long Acre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -494,441 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 368 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 10 Mapleton Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 442 - Director → ME
  • 178
    icon of address 1 Tavistock Way, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address Flat 1/3 Drybrough Crecent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 96 - Director → ME
  • 180
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 490 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 10 St. James Way, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 424 - Director → ME
    icon of calendar 2012-02-20 ~ dissolved
    IIF 276 - Secretary → ME
  • 182
    CLARK KENT LTD - 2012-02-28
    icon of address 10 St James Way, Cheadle Hulme, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 423 - Director → ME
    icon of calendar 2011-11-29 ~ dissolved
    IIF 275 - Secretary → ME
  • 183
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    983,562 GBP2024-05-31
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 91 Cromwell Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 186
    icon of address 17 Cranbourne Road, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,063 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Right to appoint or remove directorsOE
  • 187
    icon of address 159 Soho Rd Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 4385, 15697902 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 189
    icon of address 4385, 14358419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,552 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 505 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 129 Drake Street, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -56,696 GBP2024-12-31
    Officer
    icon of calendar 2016-08-20 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    SINTEL GROUP LIMITED - 2009-02-06
    SINTEL DISTRIBUTION LIMITED - 2009-01-22
    icon of address Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    IIF 245 - Director → ME
  • 193
    icon of address 26 Mundesley Spur, Slough, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,036 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 421 - Director → ME
    icon of calendar 2023-09-29 ~ now
    IIF 259 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 4385, 16546842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Unit 47 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 4385, 13285842 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    153,125 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
  • 197
    SWARM IT SOLUTION LIMITED - 2020-11-02
    icon of address 60 Beaufort Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,264 GBP2024-08-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 23 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Havant House, 274 Ampthill Road, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-07-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 278 - Director → ME
  • 200
    icon of address 4385, 15115859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Office 2116 58, Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,197 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 4385, 13320411: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 4385, 14351745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Unit Kp 02 Bridge Road, Southall, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Unit 3 H26 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
  • 207
    icon of address 43 Gosforth Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 8 Treharris Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    501 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 209
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 431 - Has significant influence or controlOE
  • 211
    icon of address 44 Sixth Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 53 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 151 - Director → ME
  • 213
    icon of address 53 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 4385, 15506288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 215
    icon of address Unit Kp 02 Bridge Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,421 GBP2023-11-30
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 4385, 15114235 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 396 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 21 Greenock Road, Bishopton, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,263 GBP2016-02-28
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 489 - Has significant influence or controlOE
  • 218
    icon of address Flat 96 Ruston House, Albion Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 191 - Director → ME
  • 219
    icon of address 2-16 Bury New Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 83 - Director → ME
    icon of calendar 2025-02-14 ~ now
    IIF 304 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 267 - Director → ME
    icon of calendar 2023-03-20 ~ now
    IIF 406 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 217 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 56 Ashcroft Windmill Lane, Smethwick Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Denbigh House Ely Rd, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -110,886 GBP2019-02-28
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 243 - Director → ME
    icon of calendar 2012-02-13 ~ dissolved
    IIF 369 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 376 - Has significant influence or controlOE
  • 225
    icon of address C/o Three Leaves Accountants 2 Manor House Lane, Datchet, Slough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -162,847 GBP2021-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 87 Atlantic Apartments Seagull Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 65 - Director → ME
  • 227
    icon of address 79 Albert Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 4385, 15912120 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 229
    icon of address 9 Emerson Grove, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,663 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 4385, 15550277 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 441 - Director → ME
  • 231
    icon of address Ideliverd #9006 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    TIKTOK TECHNOLOGY LTD - 2024-01-08
    icon of address Unit 7 The Market Place Shopping Centre, High Street, Blackwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2024-01-08
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-01-08
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Ownership of shares – 75% or more OE
  • 2
    icon of address 92 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,120 GBP2024-03-31
    Officer
    icon of calendar 2008-02-27 ~ 2010-01-04
    IIF 238 - Director → ME
  • 3
    icon of address 6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-06-06
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-06-06
    IIF 320 - Ownership of shares – 75% or more OE
  • 4
    icon of address Scott House Charter Court, Llansamlet, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -10,261 GBP2025-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2022-03-10
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-03-01
    IIF 307 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5 Princess Street, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-04-14 ~ 2021-11-23
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2021-11-23
    IIF 511 - Ownership of shares – 75% or more OE
  • 6
    WFT FINTECH LTD - 2025-03-12
    icon of address 30 Laisteridge Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2024-03-17 ~ 2024-03-27
    IIF 4 - Director → ME
  • 7
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ 2025-01-22
    IIF 24 - Director → ME
  • 8
    icon of address 12 Blackett Street Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-24 ~ 2024-07-25
    IIF 75 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-07-11
    IIF 74 - Director → ME
  • 9
    icon of address 1 Lime Street, Nelson, England
    Dissolved Corporate
    Equity (Company account)
    3,000 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-12-01
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2020-12-01
    IIF 447 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 447 - Right to appoint or remove directors OE
    IIF 447 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 447 - Ownership of voting rights - 75% or more OE
    IIF 447 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 447 - Ownership of shares – 75% or more OE
  • 10
    icon of address 133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2017-08-04
    IIF 372 - Secretary → ME
  • 11
    icon of address 133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2017-08-04
    IIF 371 - Secretary → ME
  • 12
    icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    811 GBP2024-12-31
    Officer
    icon of calendar 2023-07-25 ~ 2025-06-16
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-05-17
    IIF 488 - Right to appoint or remove directors OE
    IIF 488 - Ownership of voting rights - 75% or more OE
    IIF 488 - Ownership of shares – 75% or more OE
  • 13
    icon of address 41 St Vincent Place, (2nd Floor), Glasgow
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-10-08 ~ 1999-02-16
    IIF 174 - Director → ME
  • 14
    icon of address 1st Floor, 984a Garratt Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    121,458 GBP2024-11-30
    Officer
    icon of calendar 2003-01-30 ~ 2013-02-15
    IIF 112 - Director → ME
  • 15
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    icon of address Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2008-05-01
    IIF 261 - Secretary → ME
  • 16
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 477 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 477 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address Unit C 19/20 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,897 GBP2025-08-31
    Officer
    icon of calendar 2020-04-28 ~ 2022-06-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2022-06-22
    IIF 322 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 25 Maxwellton Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2011-07-25
    IIF 268 - Director → ME
  • 19
    icon of address 22 Devonshire Road, Chiswick, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-21 ~ 2023-07-01
    IIF 476 - Has significant influence or control OE
  • 20
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    3,916 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-09-11
    IIF 44 - Director → ME
  • 21
    icon of address 94 Solihull Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-07
    Officer
    icon of calendar 2023-05-09 ~ 2024-02-10
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-02-10
    IIF 416 - Right to appoint or remove directors OE
    IIF 416 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-28 ~ 2023-05-20
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 391 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 133 High Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-05-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-05-18
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 20 O'neill Avenue, Bishopbriggs, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2010-09-01
    IIF 158 - Director → ME
    icon of calendar 2001-01-01 ~ 2010-09-01
    IIF 262 - Secretary → ME
  • 25
    RAYAAN HAMID LTD - 2014-09-18
    CENCION UK TELECOM LTD - 2013-02-26
    icon of address Unit 2 Standfield Shopping Center, Simpson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-02-26
    IIF 45 - Director → ME
  • 26
    icon of address Energy House 2nd Floor 9-10 A, The Bridge, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,073 GBP2018-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2018-03-12
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    IIF 510 - Ownership of shares – 75% or more OE
  • 27
    icon of address Church House, Candahar Road, London
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-06-30
    Officer
    icon of calendar 2024-02-16 ~ 2025-05-01
    IIF 51 - Director → ME
  • 28
    icon of address 82 Chesterfield Drive, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2023-09-28 ~ 2025-05-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2025-05-07
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Right to appoint or remove directors OE
  • 29
    icon of address 9 School Lane, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ 2023-12-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ 2023-12-05
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 30
    icon of address 22 Annette Street, Flat2/2, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-29 ~ 2018-07-26
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-07-26
    IIF 444 - Ownership of shares – 75% or more OE
  • 31
    icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,745 GBP2017-07-31
    Officer
    icon of calendar 2016-07-08 ~ 2018-01-26
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-08-01
    IIF 248 - Has significant influence or control OE
    IIF 248 - Right to appoint or remove directors as a member of a firm OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 32
    icon of address 1 Lark Street, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    185,272 GBP2024-03-31
    Officer
    icon of calendar 1995-04-03 ~ 1997-11-17
    IIF 493 - Director → ME
    icon of calendar ~ 2016-01-16
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-01-16
    IIF 446 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    icon of address 30-32 30-32 Knowsly Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    234,149 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-28 ~ 2020-08-06
    IIF 472 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 472 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    LZR LTD - 2014-09-18
    CENCION DIRECT LTD - 2013-02-26
    icon of address 80-82 Manningham Lane, 2nd Floor, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-03-01
    IIF 46 - Director → ME
  • 35
    icon of address 47 Redthorn Grove Redthorn Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-04-27
    IIF 127 - Director → ME
  • 36
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ 2021-11-23
    IIF 187 - Director → ME
    icon of calendar 2019-07-31 ~ 2021-11-23
    IIF 407 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2021-11-23
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Ownership of shares – 75% or more OE
  • 37
    SAFI HOMES LIMITED - 2018-12-14
    icon of address 15a Walm Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2018-11-01
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2018-12-13
    IIF 473 - Right to appoint or remove directors OE
    IIF 473 - Ownership of voting rights - 75% or more OE
    IIF 473 - Ownership of shares – 75% or more OE
  • 38
    icon of address Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    983,562 GBP2024-05-31
    Officer
    icon of calendar 2023-03-30 ~ 2025-02-20
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2025-02-20
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 53 Clover Avenue Clover Avenue, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-05-21 ~ 2024-04-12
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2024-04-12
    IIF 512 - Has significant influence or control OE
  • 40
    THE UTILITIES BUSINESS LTD - 2021-12-14
    icon of address 24, The Hives Mosley Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-05-29 ~ 2021-11-30
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2021-11-22
    IIF 454 - Has significant influence or control OE
  • 41
    ARDIABANK LIMITED - 1988-04-27
    icon of address 214 Broomhill Drive, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    3,890 GBP2024-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2004-08-18
    IIF 170 - Director → ME
    icon of calendar 2000-12-01 ~ 2004-08-18
    IIF 370 - Secretary → ME
  • 42
    icon of address 129 Drake Street, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -56,696 GBP2024-12-31
    Officer
    icon of calendar 2014-10-07 ~ 2016-07-27
    IIF 240 - Director → ME
  • 43
    icon of address 487 Liverpool Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2008-05-30
    IIF 260 - Secretary → ME
  • 44
    icon of address 46 Rosebery Road Hounslow, London, Uk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-10-01
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-10-01
    IIF 487 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 487 - Right to appoint or remove directors OE
  • 45
    VAPEX(UK) LTD - 2023-12-15
    icon of address 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,005,529 GBP2024-08-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-11-30
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-12-01
    IIF 326 - Has significant influence or control as a member of a firm OE
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-11 ~ 2019-11-30
    IIF 323 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-02 ~ 2017-11-02
    IIF 413 - Right to appoint or remove directors OE
    IIF 413 - Ownership of voting rights - 75% or more OE
    IIF 413 - Ownership of shares – 75% or more OE
  • 46
    icon of address 217 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ 2021-09-14
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2021-09-14
    IIF 415 - Right to appoint or remove directors OE
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.